FIR TREE ESTATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Resolutions

View Document

19/11/2419 November 2024 Sub-division of shares on 2024-10-29

View Document

12/11/2412 November 2024 Notification of Rosewood Estates Management Limited as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Change of details for Mills and Reeve Trust Corporation Limited as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Ralph Benjamin Watson as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Notification of George Watson as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Notification of Rachel Watson as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Aida Shisa Watson as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Mills and Reeve Trust Corporation Limited as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Peter James Baker as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Change of details for Mr Peter James Baker as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Rachel Watson as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Change of details for Mrs Aida Shisa Watson as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of George Watson as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Change of details for Mr Ralph Benjamin Watson as a person with significant control on 2024-10-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Change of details for Mr Ralph Benjamin Watson as a person with significant control on 2024-01-16

View Document

17/01/2417 January 2024 Director's details changed for Mr Ralph Benjamin Watson on 2024-01-16

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

29/12/2329 December 2023 Change of details for Mr Ralph Benjamin Watson as a person with significant control on 2023-12-22

View Document

29/12/2329 December 2023 Change of details for Mrs Aida Shisa Watson as a person with significant control on 2023-12-22

View Document

29/12/2329 December 2023 Change of details for Mr Peter James Baker as a person with significant control on 2023-12-22

View Document

29/12/2329 December 2023 Notification of Mills and Reeve Trust Corporation Limited as a person with significant control on 2023-12-22

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Termination of appointment of Peter George Watson as a director on 2021-12-22

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR PETER GEORGE WATSON

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL HESKETH

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MULLINEAUX

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR PETER JAMES BAKER

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH BENJAMIN WATSON / 12/03/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS MULLINEAUX / 02/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RALPH BENJAMIN WATSON / 12/03/2015

View Document

10/12/1410 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RALPH BENJAMIN WATSON / 30/11/2012

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RALPH BENJAMIN WATSON / 30/11/2012

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RALPH BENJAMIN WATSON / 30/11/2012

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM 17 WOOD STREET ST ANNES ON SEA LANCASHIRE FY8 1QR

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RALPH BENJAMIN WATSON / 31/01/2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM DARDSLEY BROWNEDGE ROAD LOSTOCK HALL PRESTON PR5 5AD

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078657290001

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078657290004

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078657290002

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078657290003

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/12/1231 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/11/1130 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company